Search icon

MTRLL, LLC - Florida Company Profile

Company Details

Entity Name: MTRLL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTRLL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2013 (12 years ago)
Date of dissolution: 22 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L13000079347
FEI/EIN Number 98-1112563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8950 SW 74 Court, Miami, FL, 33156, US
Mail Address: 8950 SW 74 Court, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucius Ana Manager 8950 SW 74 Court, Miami, FL, 33156
CABALLERO, FIERMAN, LLERENA & GARCIA, LLP Agent 8950 SW 74 Court, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-03-25 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-06 CABALLERO, FIERMAN, LLERENA & GARCIA, LLP -
LC AMENDMENT 2015-12-30 - -
LC AMENDMENT 2015-12-01 - -
LC STMNT OF RA/RO CHG 2015-04-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
LC Amendment 2015-12-30
LC Amendment 2015-12-01
CORLCRACHG 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State